Company and Trust Notices




NEW ZEALAND GAZETTE, No. 24 — 12 MARCH 2015

Pursuant to section 341 of the Companies Act 1993, the above-named company hereby gives notice that it intends to cease to carry on business in New Zealand.

Dated this 12th day of March 2015.

LYNETTE RUTH BREUER, TERESA JAYNE COLLIVER, GREGORY JOHN CONNOR, RAYMOND GEORGE GRIGG, WILLIAM MIDDLETON GRIGGS, STEPHEN CHARLES HAINS, SAMANTHA THERESE HELLAMS, RICHARD FRANK HOCKNEY, MALCOLM ARTHUR HYDE and DONALD SHIELDS McQURK, Directors.

2015-cb1412


ACE BODY CORPORATE MANAGEMENT PTY. LTD.

Public Notice of Intention to Cease to Carry on Business in New Zealand

Public notice is hereby given that, pursuant to section 341(1)(a) of the Companies Act 1993, ACE BODY CORPORATE MANAGEMENT PTY. LTD., a company incorporated in Australia but having a place of business in New Zealand, intends to cease to carry on business in New Zealand as from 20 June 2015.

Dated at Auckland this 12th day of March 2015.

GEORGINA TONI COOK.

Address for Service: c/o BDO Auckland, Level 8, 120 Albert Street, Auckland 1010. Telephone: (09) 379 2950. Facsimile: (09) 303 2830.

2015-cb1457


Charitable Trusts

Dissolution of Charitable Trust Boards

Section 26(1) of the Charitable Trusts Act 1957

The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations and, accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies:

  • OPPORTUNITY CHARITABLE TRUST 2553557.
  • PACIFIC VOYAGERS 2580582.
  • SOUTHFARM CHRISTIAN TRUST 508017.
  • WILSON CARLILE HOUSE FOUNDATION INCORPORATED 211029.

Dated this 12th day of March 2015.

HELENA APERILA, Assistant Registrar of Incorporated Societies.

2015-ct1408


General Notices

Unclaimed Property

Notice of Election by Public Trust to Become Manager

Pursuant to Part VII of the Public Trust Act 2001

WHEREAS:

  1. William Henry McKeay (“the owner”) is the registered owner of the property mentioned in the Schedule hereto.


Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2015, No 24





✨ LLM interpretation of page content

🏭 Cessation of Business in New Zealand (continued from previous page)

🏭 Trade, Customs & Industry
12 March 2015
Business cessation, Overseas company, Directors
10 names identified
  • Lynette Ruth Breuer, Director
  • Teresa Jayne Colliver, Director
  • Gregory John Connor, Director
  • Raymond George Grigg, Director
  • William Middleton Griggs, Director
  • Stephen Charles Hains, Director
  • Samantha Therese Hellams, Director
  • Richard Frank Hockney, Director
  • Malcolm Arthur Hyde, Director
  • Donald Shields McQurk, Director

🏭 Public Notice of Intention to Cease to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
12 March 2015
Business cessation, Overseas company, Auckland
  • Georgina Toni Cook

🏢 Dissolution of Charitable Trust Boards

🏢 State Enterprises & Insurance
12 March 2015
Charitable Trusts, Dissolution, Registrar of Incorporated Societies
  • Helena Aperila, Assistant Registrar of Incorporated Societies

🏢 Notice of Election by Public Trust to Become Manager

🏢 State Enterprises & Insurance
Unclaimed Property, Public Trust, Manager
  • William Henry McKeay, Property owner